Search icon

ADVANCED COASTAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED COASTAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED COASTAL CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1997 (28 years ago)
Date of dissolution: 04 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2002 (23 years ago)
Document Number: P97000002144
FEI/EIN Number 593419301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4502 HWY. 20 E., STE. A, NICEVILLE, FL, 32578
Mail Address: 4502 HWY. 20 E., STE. A, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE CHARLES CRAIG Vice President 4204 BRITTANY CT, PENSACOLA, FL, 32504
POATE CHRISTOPHER H President 1393 SUNSET BEACH DRIVE, NICEVILLE, FL, 32578
MUNTER F.J. Director POSTFACH 200414, 53134 BONN, GERMANY
HERNDON D. TIMOTHY Agent 4502 HWY. 20 E., STE. A, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 4502 HWY. 20 E., STE. A, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2002-02-13 4502 HWY. 20 E., STE. A, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2002-02-13 HERNDON, D. TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2002-02-13 4502 HWY. 20 E., STE. A, NICEVILLE, FL 32578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000310163 LAPSED 00-1117CCS CNTY CRT OKALOOSA CNTY 2001-10-15 2007-08-05 $12,093.97 J.F. DAY & COMPANY, INC., 4400 BAYOU BLVD, SUITE 11-B, PENSACOLA, FL 32503

Documents

Name Date
Voluntary Dissolution 2002-04-04
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-06-22
Domestic Profit Articles 1997-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State